Entity Name: | ALLEN AND KARLA GOODMAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLEN AND KARLA GOODMAN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2019 (6 years ago) |
Document Number: | P06000110114 |
FEI/EIN Number |
142009969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 OCEAN OAKS LANE, PALM COAST, FL, 32137, US |
Mail Address: | 77 OCEAN OAKS LANE, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN KARLA | President | 77 OCEAN OAKS LANE, PALM COAST, FL, 32137 |
GOODMAN ALLEN | Vice President | 77 OCEAN OAKS LANE, PALM COAST, FL, 32137 |
GOODMAN KARLA | Agent | 77 OCEAN OAKS LANE, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-09 | GOODMAN, KARLA | - |
REINSTATEMENT | 2019-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2017-05-08 | ALLEN AND KARLA GOODMAN, P.A. | - |
NAME CHANGE AMENDMENT | 2013-11-20 | KARLA GOODMAN, P.A. | - |
CANCEL ADM DISS/REV | 2007-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001741165 | ACTIVE | 1000000547371 | MIAMI-DADE | 2013-12-05 | 2033-12-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001701136 | ACTIVE | 1000000547358 | MIAMI-DADE | 2013-11-22 | 2033-12-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-01-09 |
Amendment and Name Change | 2017-05-08 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State